Search icon

FRATERNAL ORDER OF POLICE, INDIAN RIVER SHORES LODGE #79, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF POLICE, INDIAN RIVER SHORES LODGE #79, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 1997 (28 years ago)
Document Number: N97000005246
FEI/EIN Number 591882680

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL, 32963, 10
Mail Address: 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL, 32963, 10
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Travis R Secretary 6001 N. A1A, INDIAN RIVER SHORES, FL, 32963
Parker Travis R Director 6001 N. A1A, INDIAN RIVER SHORES, FL, 32963
Villars Richard President 6001 N A1A, INDIAN RIVERS SHORES, FL, 32963
Parker Travis R Agent 6001 N A1A PMB 8055, INDIAN RIVER SHORES, FL, 32963
Parker Travis R Treasurer 6001 N. A1A, INDIAN RIVER SHORES, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126422 PUBLIC SAFETY OFFICERS OF I R S EXPIRED 2017-11-16 2022-12-31 - 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-07 Parker, Travis R -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL 32963 10 -
CHANGE OF MAILING ADDRESS 2009-06-23 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL 32963 10 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 6001 N A1A PMB 8055, INDIAN RIVER SHORES, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State